BEDROCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEDROCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03411215

Incorporation date

29/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bramingham Business & Conference Centre Bramingham Business Park,, Enterprise Way, Luton LU3 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon22/12/2025
Registration of charge 034112150050, created on 2025-12-22
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2025
Registration of charge 034112150049, created on 2025-08-06
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/07/2025
Registration of charge 034112150048, created on 2025-07-28
dot icon01/07/2025
Registration of charge 034112150047, created on 2025-06-30
dot icon28/03/2025
Registration of charge 034112150046, created on 2025-03-28
dot icon27/03/2025
Registration of charge 034112150045, created on 2025-03-26
dot icon20/12/2024
Registration of charge 034112150042, created on 2024-12-19
dot icon06/12/2024
Registration of charge 034112150041, created on 2024-11-28
dot icon25/11/2024
Registration of charge 034112150040, created on 2024-11-22
dot icon01/11/2024
Registration of charge 034112150039, created on 2024-10-25
dot icon22/08/2024
Registration of charge 034112150038, created on 2024-08-16
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Registration of charge 034112150036, created on 2024-06-17
dot icon01/07/2024
Registration of charge 034112150037, created on 2024-06-14
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Ranjit Gill as a secretary on 2023-09-01
dot icon29/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/06/2023
Registration of charge 034112150035, created on 2023-06-23
dot icon16/06/2023
Registration of charge 034112150034, created on 2023-06-16
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon25/10/2021
Registration of charge 034112150033, created on 2021-10-22
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Registration of charge 034112150032, created on 2021-08-27
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/06/2021
Registration of charge 034112150031, created on 2021-06-25
dot icon03/06/2021
Registration of charge 034112150030, created on 2021-05-28
dot icon23/03/2021
Registration of charge 034112150029, created on 2021-03-19
dot icon11/03/2021
Registration of charge 034112150028, created on 2021-03-05
dot icon27/01/2021
Registration of charge 034112150026, created on 2021-01-22
dot icon27/01/2021
Registration of charge 034112150027, created on 2021-01-22
dot icon21/12/2020
Satisfaction of charge 19 in full
dot icon21/12/2020
Satisfaction of charge 15 in full
dot icon05/10/2020
Registration of charge 034112150025, created on 2020-10-01
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/07/2020
Registration of charge 034112150024, created on 2020-07-23
dot icon11/07/2020
Registration of charge 034112150023, created on 2020-07-08
dot icon13/02/2020
Registration of charge 034112150022, created on 2020-02-05
dot icon30/01/2020
Registration of charge 034112150021, created on 2020-01-29
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon17/04/2019
Registration of charge 034112150020, created on 2019-03-29
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon21/03/2013
Registered office address changed from , 24 Guildford Street, Luton, Bedfordshire, LU1 2NR to Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way Luton LU3 4BU on 2013-03-21
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Sukhdeep Singh Gill on 2012-07-28
dot icon12/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Sukhdeep Singh Gill on 2011-09-12
dot icon12/09/2011
Secretary's details changed for Ranjit Gill on 2011-09-12
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon06/08/2009
Return made up to 29/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 29/07/08; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 18
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 29/07/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon03/11/2005
Return made up to 29/07/05; full list of members
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon02/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 29/07/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon16/12/2003
Registered office changed on 16/12/03 from: cardinal house business centre, 2 cardiff road, luton, bedfordshire LU1 1PP
dot icon18/11/2003
Particulars of mortgage/charge
dot icon22/07/2003
Return made up to 29/07/03; full list of members
dot icon13/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/05/2003
Director's particulars changed
dot icon02/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 29/07/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/10/2001
Director's particulars changed
dot icon10/08/2001
Return made up to 29/07/01; full list of members
dot icon20/03/2001
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Return made up to 29/07/00; full list of members
dot icon11/08/2000
Particulars of mortgage/charge
dot icon18/05/2000
Director's particulars changed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 57 dexter close, luton, bedfordshire LU3 4DY
dot icon12/01/2000
Particulars of mortgage/charge
dot icon25/11/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Registered office changed on 08/10/99 from: cardinal house, 2 cardiff road, luton, bedfordshire LU1 1PP
dot icon21/09/1999
Return made up to 29/07/99; full list of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon12/10/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon21/09/1998
Return made up to 29/07/98; full list of members
dot icon09/05/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Secretary resigned;director resigned
dot icon05/08/1997
Registered office changed on 05/08/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon29/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Stephen
Director
28/07/1997 - 25/09/2006
47
Dwyer, Daniel John
Nominee Secretary
28/07/1997 - 28/07/1997
1327
Dwyer, Daniel John
Nominee Director
28/07/1997 - 28/07/1997
2379
Gill, Sukhdeep Singh
Director
29/07/1997 - Present
13
Doyle, Betty June
Nominee Director
28/07/1997 - 28/07/1997
1756

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDROCK PROPERTIES LIMITED

BEDROCK PROPERTIES LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at Bramingham Business & Conference Centre Bramingham Business Park,, Enterprise Way, Luton LU3 4BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDROCK PROPERTIES LIMITED?

toggle

BEDROCK PROPERTIES LIMITED is currently Active. It was registered on 29/07/1997 .

Where is BEDROCK PROPERTIES LIMITED located?

toggle

BEDROCK PROPERTIES LIMITED is registered at Bramingham Business & Conference Centre Bramingham Business Park,, Enterprise Way, Luton LU3 4BU.

What does BEDROCK PROPERTIES LIMITED do?

toggle

BEDROCK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEDROCK PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Registration of charge 034112150050, created on 2025-12-22.